Advanced company searchLink opens in new window

DUDSBURY LTD

Company number 07711651

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2025 CS01 Confirmation statement made on 13 December 2024 with no updates
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
11 Aug 2023 AA Total exemption full accounts made up to 31 July 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
16 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
14 Dec 2022 CH01 Director's details changed for Mr Clifford James Lewin on 31 March 2022
05 Feb 2022 AA Unaudited abridged accounts made up to 31 July 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
09 Mar 2021 AA Unaudited abridged accounts made up to 31 July 2020
27 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
04 Mar 2020 AA Unaudited abridged accounts made up to 31 July 2019
15 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
13 Dec 2019 PSC04 Change of details for Mr Simon Telvi as a person with significant control on 13 December 2019
02 Dec 2019 AD02 Register inspection address has been changed to 17 Sheringham Avenue London N14 4UB
02 Dec 2019 AD01 Registered office address changed from The Courtyard 30 Worthing Road Horsham RH12 1SL England to 2 Frederick Street Kings Cross London WC1X 0nd on 2 December 2019
08 Nov 2019 TM01 Termination of appointment of Daryl Cumberland as a director on 8 November 2019
08 Nov 2019 AP01 Appointment of Mr Clifford James Lewin as a director on 8 November 2019
23 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
06 Feb 2019 AA Unaudited abridged accounts made up to 31 July 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
20 Jul 2018 CS01 Confirmation statement made on 19 September 2017 with no updates
12 Mar 2018 AA Unaudited abridged accounts made up to 31 July 2017
26 Sep 2017 PSC01 Notification of Simon Telvi as a person with significant control on 1 August 2017
26 Sep 2017 PSC07 Cessation of Daryl Cumberland as a person with significant control on 1 August 2017
19 Sep 2017 AD01 Registered office address changed from C/O St Marine Limited the Courtyard 30 Worthing Road Horsham RH12 1SL United Kingdom to The Courtyard 30 Worthing Road Horsham RH12 1SL on 19 September 2017